Name: | CONCEPT HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1988 (36 years ago) |
Date of dissolution: | 19 Apr 2006 |
Entity Number: | 1313176 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | 882 THIRD AVE., BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 71
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STANLEY PAWIGON | DOS Process Agent | 882 THIRD AVE., BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
STANLEY PAWIGON | Chief Executive Officer | 882 THIRD AVE., BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 2005-08-17 | Address | 459 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2005-08-17 | Address | 459 WEST 26TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2005-08-17 | Address | 459 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-12-13 | 2000-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-12-13 | 1993-02-17 | Address | 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060419000043 | 2006-04-19 | CERTIFICATE OF DISSOLUTION | 2006-04-19 |
050908000764 | 2005-09-08 | CERTIFICATE OF AMENDMENT | 2005-09-08 |
050817002438 | 2005-08-17 | BIENNIAL STATEMENT | 2004-12-01 |
001229000757 | 2000-12-29 | CERTIFICATE OF AMENDMENT | 2000-12-29 |
930217002496 | 1993-02-17 | BIENNIAL STATEMENT | 1992-12-01 |
B717298-4 | 1988-12-13 | CERTIFICATE OF INCORPORATION | 1988-12-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State